Search icon

HARDER CONTRACTING, INC.

Company Details

Name: HARDER CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1990 (35 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1460263
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 13 SWEET RD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 SWEET RD, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
ROBERT L HARDER Chief Executive Officer 13 SWEET RD, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
1990-07-11 1996-08-05 Address 13 SWEET ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1543692 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000817002129 2000-08-17 BIENNIAL STATEMENT 2000-07-01
960805002067 1996-08-05 BIENNIAL STATEMENT 1996-07-01
C161656-2 1990-07-11 CERTIFICATE OF INCORPORATION 1990-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1715630 0213100 1984-04-26 661 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-26
Case Closed 1985-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-05-02
Abatement Due Date 1984-05-05
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-05-02
Abatement Due Date 1984-05-05
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-05-02
Abatement Due Date 1984-05-05
Nr Instances 1
Nr Exposed 1

Date of last update: 26 Feb 2025

Sources: New York Secretary of State